Background WavePink WaveYellow Wave

LITTLE GARTH MANAGEMENT COMPANY LIMITED (04941503)

LITTLE GARTH MANAGEMENT COMPANY LIMITED (04941503) is an active UK company. incorporated on 23 October 2003. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LITTLE GARTH MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BEAUCHAMP, Monika Elzbietha, Dr, EVANS-BRAIN, Cathryn Jane, EVANS-BRAIN, Robert James, Mr. and 8 others.

Company Number
04941503
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
65 Dark Lane, Bristol, BS48 3NT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEAUCHAMP, Monika Elzbietha, Dr, EVANS-BRAIN, Cathryn Jane, EVANS-BRAIN, Robert James, Mr., GLOVER, Christopher Simon, HERRINGTON, Yvonne Marie, HOWARD, Jonathan Richard, KNIGHT, Caroline, PARKER, Huw Jonathan, PARKER, Lisa Gail, TAYLOR, Fiona Mcwillie, TAYLOR, Wayne Victor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE GARTH MANAGEMENT COMPANY LIMITED

LITTLE GARTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LITTLE GARTH MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04941503

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

65 Dark Lane Backwell Bristol, BS48 3NT,

Timeline

10 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

12 Active
6 Resigned

GLOVER, Christopher Simon

Active
65 Dark Lane, BristolBS48 3NT
Secretary
Appointed 12 Sept 2007

BEAUCHAMP, Monika Elzbietha, Dr

Active
Dark Lane, BristolBS48 3NT
Born April 1980
Director
Appointed 20 Jun 2019

EVANS-BRAIN, Cathryn Jane

Active
61 Dark Lane, BackwellBS48 3NT
Born June 1965
Director
Appointed 12 Sept 2007

EVANS-BRAIN, Robert James, Mr.

Active
61 Dark Lane, BristolBS48 3NT
Born September 1964
Director
Appointed 12 Sept 2007

GLOVER, Christopher Simon

Active
65 Dark Lane, BristolBS48 3NT
Born September 1967
Director
Appointed 12 Sept 2007

HERRINGTON, Yvonne Marie

Active
53 Dark Lane, BristolBS48 3NT
Born January 1965
Director
Appointed 13 Oct 2007

HOWARD, Jonathan Richard

Active
55 Dark Lane, BristolBS48 3NT
Born February 1968
Director
Appointed 12 Sept 2007

KNIGHT, Caroline

Active
55 Dark Lane, BristolBS48 3NT
Born December 1965
Director
Appointed 12 Sept 2007

PARKER, Huw Jonathan

Active
Dark Lane, BristolBS48 3NT
Born April 1962
Director
Appointed 18 Feb 2014

PARKER, Lisa Gail

Active
Dark Lane, BristolBS48 3NT
Born July 1965
Director
Appointed 18 Feb 2014

TAYLOR, Fiona Mcwillie

Active
65 Dark Lane, BristolBS48 3NT
Born March 1963
Director
Appointed 15 Apr 2010

TAYLOR, Wayne Victor

Active
65 Dark Lane, BristolBS48 3NT
Born January 1971
Director
Appointed 15 Apr 2010

ST JAMES SECRETARIES LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate secretary
Appointed 23 Oct 2003
Resigned 12 Sept 2007

HERBERT, Paul Terence

Resigned
57 Dark Lane, BristolBS48 3NT
Born February 1957
Director
Appointed 12 Sept 2007
Resigned 07 Feb 2014

HEWITT, Gail

Resigned
59 Dark Lane, BristolBS48 3NT
Born September 1960
Director
Appointed 13 Oct 2007
Resigned 20 Jun 2019

HIBBERD, Patricia Rose

Resigned
63 Dark Lane, BristolBS48 3NT
Born December 1947
Director
Appointed 12 Sept 2007
Resigned 13 Apr 2010

HIBBERD, Paul William

Resigned
63 Dark Lane, BristolBS48 3NT
Born October 1947
Director
Appointed 12 Sept 2007
Resigned 13 Apr 2010

ST JAMES DIRECTORS LIMITED

Resigned
1 Georges Square, BristolBS1 6BA
Corporate director
Appointed 23 Oct 2003
Resigned 12 Sept 2007
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Incorporation Company
23 October 2003
NEWINCIncorporation